Inline Builders 2000 Limited, a registered company, was registered on 14 Aug 1997. 9429038035180 is the NZ business number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is how the company was categorised. The company has been managed by 3 directors: John Gilmore Fenton - an active director whose contract started on 01 Oct 2000,
Suzanne Lois Fenton - an inactive director whose contract started on 25 Nov 1999 and was terminated on 19 Feb 2009,
John Gilmore Fenton - an inactive director whose contract started on 14 Aug 1997 and was terminated on 25 Nov 1999.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 271-277 Willis Street, Te Aro, Wellington, 6011 (types include: physical, registered).
Inline Builders 2000 Limited had been using 5 Bengal Street, Khandallah, Wellington, 6035 as their physical address up until 15 Jul 2015.
Other names for this company, as we found at BizDb, included: from 14 Aug 1997 to 02 Dec 1999 they were called Henry Holdings Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 95 shares (95%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (4 shares 4%) made up of 1 entity.
Previous addresses
Address #1: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Physical & registered address used from 17 Aug 2009 to 15 Jul 2015
Address #2: Quay Accountants Limited, 106 Commerce St, Whakatane
Physical & registered address used from 20 May 2009 to 17 Aug 2009
Address #3: Quay Accountants Limited, 156 The Strand, Whakatane
Registered & physical address used from 18 Sep 2003 to 20 May 2009
Address #4: Quay Accountants Limited, Quay Street, Whakatane
Physical address used from 03 Jan 2001 to 18 Sep 2003
Address #5: Second Floor, Realty House, 60 Durham Street, Tauranga
Physical address used from 01 Dec 2000 to 03 Jan 2001
Address #6: Second Floor, Realty House, 60 Durham Street, Tauranga
Registered address used from 01 Dec 2000 to 18 Sep 2003
Address #7: Second Floor, Realty House, 60 Durham Street, Tauranga
Registered address used from 11 Apr 2000 to 01 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Fenton, John Gilmore |
173c State Highway 30, Rd 4 Rotorua 3074 New Zealand |
14 Aug 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fenton, John Gilmore |
Rd 4 Rotorua 3074 New Zealand |
14 Aug 1997 - |
Shares Allocation #3 Number of Shares: 4 | |||
Individual | Jones, Allan George |
Rd 4 Whakatane 3194 New Zealand |
10 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Marie Carol |
Rd 4 Whakatane 3194 New Zealand |
01 Sep 2017 - 05 Sep 2019 |
Individual | Fenton, Joseph James |
Coastlands Whakatane 3120 New Zealand |
22 Sep 2005 - 19 Nov 2018 |
Individual | Fenton, Jennifer Joy |
Coastlands Whakatane 3120 New Zealand |
01 Sep 2017 - 19 Nov 2018 |
Individual | Fenton, Suzanne Lois |
Whakatane |
14 Aug 1997 - 27 Sep 2007 |
Individual | Albert, Trevor |
173c State Highway 30, Rd4 Rotorua 3074 New Zealand |
14 Aug 1997 - 16 Sep 2020 |
Individual | Albert, Trevor |
173c State Highway 30, Rd4 Rotorua 3074 New Zealand |
14 Aug 1997 - 16 Sep 2020 |
Individual | Albert, Trevor |
173c State Highway 30, Rd4 Rotorua 3074 New Zealand |
14 Aug 1997 - 16 Sep 2020 |
John Gilmore Fenton - Director
Appointment date: 01 Oct 2000
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 22 Sep 2015
Suzanne Lois Fenton - Director (Inactive)
Appointment date: 25 Nov 1999
Termination date: 19 Feb 2009
Address: Whakatane,
Address used since 25 Sep 2006
John Gilmore Fenton - Director (Inactive)
Appointment date: 14 Aug 1997
Termination date: 25 Nov 1999
Address: Lake Rotoma,
Address used since 14 Aug 1997
Cameron Harrison Limited
271-277 Willis Street
Nzraj Limited
271 Willis Street
Collab Distribution Limited
271-277 Willis Street
Billie Brook Photography Limited
Ground Floor 271-277 Willis Street
Schwayzee & Viv Private Limited
Ground Floor 271-277 Willis Street
Kelly Club Waikato Limited
Ground Floor 271-277 Willis Street
Capital Construction Limited
Level 2
Desbuild Nz Limited
2 Willis Street
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Pbj Construction Limited
Level 3, Goethe Institute House
Tracer Construction Limited
Level 14
Wilson Commercial Limited
Suite 8, 6 Belfast Street